About

Registered Number: 02768201
Date of Incorporation: 26/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Shenlow House Shenington, Banbury, Banbury, Oxon, OX15 6NW

 

Having been setup in 1992, 13 Calthorpe Road (Banbury) Ltd have registered office in Banbury, it's status is listed as "Active". Neilson, Graham Christopher, Gibbs, Joseph Patrick Crowder, Moulder, Angela, Barnden, Richard Ian Paul, Ingleston, Lisa Marie, Baker, Susan Anne, Chapman, Robert John, Collier, Andrew George, Kyte, Katharina Elisabeth, Rodda, Mark Iain are listed as the directors of this company. Currently we aren't aware of the number of employees at the 13 Calthorpe Road (Banbury) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Joseph Patrick Crowder 03 September 2003 - 1
MOULDER, Angela 24 December 2016 - 1
BAKER, Susan Anne 16 September 1998 01 March 2000 1
CHAPMAN, Robert John 01 July 2000 02 February 2001 1
COLLIER, Andrew George 14 December 1992 10 September 1996 1
KYTE, Katharina Elisabeth 10 September 1996 02 April 1998 1
RODDA, Mark Iain 01 June 2002 02 September 2003 1
Secretary Name Appointed Resigned Total Appointments
NEILSON, Graham Christopher 27 September 1999 - 1
BARNDEN, Richard Ian Paul 14 December 1992 02 December 1996 1
INGLESTON, Lisa Marie 02 December 1996 23 April 1999 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 14 September 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 23 December 2018
CS01 - N/A 07 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 15 December 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 03 January 2006
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 06 March 2003
287 - Change in situation or address of Registered Office 20 January 2003
DISS40 - Notice of striking-off action discontinued 25 June 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 21 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
AA - Annual Accounts 23 September 1996
288 - N/A 20 September 1996
288 - N/A 13 September 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 02 February 1994
287 - Change in situation or address of Registered Office 05 January 1993
288 - N/A 05 January 1993
NEWINC - New incorporation documents 26 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.